Company Name Changes and Liquidation Notices




1672

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nugent Industries Limited”
has changed its name to “Tele-Lease Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. W. 1967/318.
Dated at Wellington this 21st day of August 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
1891

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Upper Hutt Engineering
Company Limited” has changed its name to “U.H.E.
Industries Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. W. 1965/323.
Dated at Wellington this 14th day of August 1973.
A. DIBLEY, Assistant Registrar of Companies.
1900

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Corner Shoppe Limited”
has changed its name to “Blenheim Auto Court Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. M. 1973/44.
Dated at Blenheim this 14th day of August 1973.
L. H. GILBERT, Assistant Registrar of Companies.
1885

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wallpaper House Limited” has
changed its name to “Branston Auto Services Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1969/462.
Dated at Christchurch this 16th day of August 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1862

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Holland & Bell Cars Limited”
has changed its name to “Holland & Bell Suzuki Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name.
Dated at Dunedin this 17th day of August 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
1863

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Green Island Jewellers Limited”
has changed its name to “Weatherall Jewellers South Dunedin
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
Dated at Dunedin this 27th day of July 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
1864

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hi Fi Coffee Lounge Limited”
has changed its name to “Owen Enterprises Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. S.D. 1967/72.
Dated at Invercargill this 17th day of August 1973.
B. E. HAYES, District Registrar of Companies.
1881

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Crane Contractors Limited” has
changed its name to “Contract Bulldozing Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. S.D. 1960/56.
Dated at Invercargill this 10th day of August 1973.
B. E. HAYES, District Registrar of Companies.
1882

No. 81

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Transair (S.I.) Limited” has
changed its name to “Agricultural Helicopters Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. S.D. 1956/16.
Dated at Invercargill this 16th day of August 1973.
B. E. HAYES, District Registrar of Companies.
1883

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Frankton Foodmarket Limited”
has changed its name to “Packers Restaurant Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. S.D. 1966/18.
Dated at Invercargill this 30th day of May 1973.
B. E. HAYES, District Registrar of Companies.
1884

SPINNEYWOOD CONSTRUCTION LTD.
IN LIQUIDATION
Notice of Meeting Pursuant to Section 290 of the Companies
Act 1955
NOTICE is hereby given, in pursuance of section 290 of the
Companies Act 1955, that a meeting of the creditors and
members of Spinneywood Construction Ltd. (in liquidation)
will be held in the Boardroom, N.Z. National Creditmen’s
Association (Auckland Adjustments) Ltd., Third Floor,
T. and G. Building, Wellesley Street West, Auckland 1, on
Friday, 7 September 1973, at 4 p.m.
Business:
Presentation of liquidator’s receipts and payments account
and report.
General.
Dated this 22nd day of August 1973.
K. S. CRAWSHAW, Liquidator.
1892

SHARP AND HOLMES LTD.
IN LIQUIDATION
Notice of Meeting Pursuant to Section 290 of the Companies
Act 1955
NOTICE is hereby given, in pursuance of section 290 of the
Companies Act 1955, that a meeting of the creditors and
members of Sharp and Holmes Ltd. (in liquidation) will be
held in the Boardroom, N.Z. National Creditmen’s
Association (Auckland Adjustments) Ltd., Third Floor,
T. and G. Building, Wellesley Street West, Auckland 1, on
Friday, 7 September, at 2.45 p.m.
Business:
Presentation of liquidator’s receipts and payments account
and report.
General.
Dated this 22nd day of August 1973.
K. S. CRAWSHAW, Liquidator.
1893

SOUTHERN JOINERY LTD.
IN LIQUIDATION
Notice of Meeting Pursuant to Section 290 of the Companies
Act 1955
NOTICE is hereby given, in pursuance of section 290 of the
Companies Act 1955, that a meeting of the creditors and
members of Southern Joinery Ltd. (in liquidation) will be
held in the Boardroom, N.Z. National Creditmen’s Association
(Auckland Adjustments) Ltd., Third Floor, T. and G.
Building, Wellesley Street West, Auckland 1, on Friday, the
7th day of September 1973, at 2.15 p.m.
Business:
Presentation of Liquidator’s receipts and payments account
and report.
General.
Dated this 22nd day of August 1973.
K. S. CRAWSHAW, Liquidator.
1894



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 81


NZLII PDF NZ Gazette 1973, No 81





✨ LLM interpretation of page content

🏭 Change of Name of Company: Nugent Industries Limited to Tele-Lease Limited

🏭 Trade, Customs & Industry
21 August 1973
Company Name Change, W. 1967/318
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company: Upper Hutt Engineering Company Limited to U.H.E. Industries Limited

🏭 Trade, Customs & Industry
14 August 1973
Company Name Change, W. 1965/323
  • A. Dibley, Assistant Registrar of Companies

🏭 Change of Name of Company: The Corner Shoppe Limited to Blenheim Auto Court Limited

🏭 Trade, Customs & Industry
14 August 1973
Company Name Change, M. 1973/44
  • L. H. Gilbert, Assistant Registrar of Companies

🏭 Change of Name of Company: Wallpaper House Limited to Branston Auto Services Limited

🏭 Trade, Customs & Industry
16 August 1973
Company Name Change, C. 1969/462
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company: Holland & Bell Cars Limited to Holland & Bell Suzuki Limited

🏭 Trade, Customs & Industry
17 August 1973
Company Name Change
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Name of Company: Green Island Jewellers Limited to Weatherall Jewellers South Dunedin Limited

🏭 Trade, Customs & Industry
27 July 1973
Company Name Change
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Name of Company: Hi Fi Coffee Lounge Limited to Owen Enterprises Limited

🏭 Trade, Customs & Industry
17 August 1973
Company Name Change, S.D. 1967/72
  • B. E. Hayes, District Registrar of Companies

🏭 Change of Name of Company: Crane Contractors Limited to Contract Bulldozing Limited

🏭 Trade, Customs & Industry
10 August 1973
Company Name Change, S.D. 1960/56
  • B. E. Hayes, District Registrar of Companies

🏭 Change of Name of Company: Transair (S.I.) Limited to Agricultural Helicopters Limited

🏭 Trade, Customs & Industry
16 August 1973
Company Name Change, S.D. 1956/16
  • B. E. Hayes, District Registrar of Companies

🏭 Change of Name of Company: Frankton Foodmarket Limited to Packers Restaurant Limited

🏭 Trade, Customs & Industry
30 May 1973
Company Name Change, S.D. 1966/18
  • B. E. Hayes, District Registrar of Companies

🏭 Notice of Meeting for Spinneywood Construction Ltd. (in liquidation)

🏭 Trade, Customs & Industry
22 August 1973
Liquidation, Meeting, Creditors, Members
  • K. S. Crawshaw, Liquidator

🏭 Notice of Meeting for Sharp and Holmes Ltd. (in liquidation)

🏭 Trade, Customs & Industry
22 August 1973
Liquidation, Meeting, Creditors, Members
  • K. S. Crawshaw, Liquidator

🏭 Notice of Meeting for Southern Joinery Ltd. (in liquidation)

🏭 Trade, Customs & Industry
22 August 1973
Liquidation, Meeting, Creditors, Members
  • K. S. Crawshaw, Liquidator